FULCRUM UTILITY ASSETS LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

18/08/2418 August 2024 Full accounts made up to 2024-03-31

View Document

07/05/247 May 2024 Registration of charge 113366420006, created on 2024-04-25

View Document

30/04/2430 April 2024 Change of details for Fulcrum Utility Group Limited as a person with significant control on 2024-04-30

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-29 with updates

View Document

17/04/2417 April 2024 Cessation of Fulcrum Utility Investments Limited as a person with significant control on 2024-04-04

View Document

17/04/2417 April 2024 Notification of Fulcrum Utility Group Limited as a person with significant control on 2024-04-04

View Document

12/03/2412 March 2024 Registration of charge 113366420005, created on 2024-02-28

View Document

26/10/2326 October 2023 Full accounts made up to 2023-03-31

View Document

15/08/2315 August 2023 Register inspection address has been changed to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

06/04/236 April 2023 Registration of charge 113366420004, created on 2023-04-05

View Document

06/01/236 January 2023 Full accounts made up to 2022-03-31

View Document

05/12/225 December 2022 Registration of charge 113366420003, created on 2022-12-02

View Document

30/11/2230 November 2022 Appointment of Fulcrum Utility Services Limited as a director on 2022-11-30

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

30/03/2230 March 2022 Appointment of Mr Jonathan Jager as a director on 2022-03-30

View Document

28/01/2228 January 2022 Termination of appointment of Terry Dugdale as a director on 2022-01-24

View Document

28/10/2128 October 2021 Full accounts made up to 2021-03-31

View Document

19/06/2119 June 2021 Memorandum and Articles of Association

View Document

19/06/2119 June 2021 Resolutions

View Document

19/06/2119 June 2021 Resolutions

View Document

29/01/2029 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN HARRISON

View Document

26/07/1926 July 2019 DIRECTOR APPOINTED DAREN HARRIS

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, DIRECTOR HAZEL GRIFFITHS

View Document

25/07/1925 July 2019 DIRECTOR APPOINTED TERRY DUGDALE

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES

View Document

10/06/1910 June 2019 PREVSHO FROM 30/04/2019 TO 31/03/2019

View Document

08/05/198 May 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/05/198 May 2019 COMPANY NAME CHANGED FULCRUM NEWCO LIMITED CERTIFICATE ISSUED ON 08/05/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/06/1815 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113366420001

View Document

30/04/1830 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information